(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, May 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 3rd June 2020 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 3rd June 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 28th October 2016. New Address: 12 High Street Stanford-Le-Hope SS17 0EY. Previous address: Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd February 2016: 8.00 GBP
capital
|
|
(CH03) On 2nd December 2015 secretary's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd December 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th February 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th February 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st April 2014: 8.00 GBP
capital
|
|
(CH01) On 19th January 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) 10th July 2012 - the day director's appointment was terminated
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 12th January 2012
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th February 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On 19th February 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th February 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On 19th February 2010 secretary's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 12th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2nd March 2009 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd March 2009 Secretary appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd March 2009 Appointment terminated director
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd March 2009 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd March 2009 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2009
| incorporation
|
Free Download
(14 pages)
|